Search icon

DADE X-RAY, INC. - Florida Company Profile

Company Details

Entity Name: DADE X-RAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE X-RAY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K86890
FEI/EIN Number 650119269

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1750 WEST 39TH PLACE, HIALEAH, FL, 33012, US
Mail Address: P. O. BOX 330312, MIAMI, FL, 33233, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEARR, CRAIG R. Agent 9100 S DADELAND BLVD., MIAMI, FL, 33156
GARCIA, LUIS G. Director 2259 SW 21 TERR., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 1750 WEST 39TH PLACE, 1005, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2017-04-01 DEARR, CRAIG R. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-03 1750 WEST 39TH PLACE, 1005, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-04-01
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State